MY GLOBE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Registration of charge 063526380007, created on 2025-02-21

View Document

11/02/2511 February 2025 Registration of charge 063526380006, created on 2025-02-10

View Document

13/12/2413 December 2024 Registration of charge 063526380005, created on 2024-12-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Satisfaction of charge 063526380004 in full

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

27/06/1927 June 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 ADOPT ARTICLES 04/10/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS NIMRAT KAUR MANRO

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHANNES SWANEPOEL

View Document

09/10/189 October 2018 CESSATION OF LESLIE SWANEPOEL AS A PSC

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MEDICS SPECIALISTS UK LIMITED

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063526380004

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR AMARPAL SETHI

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JOHANNES JACOBUS SWANEPOEL

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE SWANEPOEL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 23 WESTFIELD PARK BRISTOL BS6 6LT ENGLAND

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O IDEAL PHARMACY 1 HIGH STREET WARMLEY BRISTOL BS15 4ND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 DIRECTOR APPOINTED MR LESLIE SWANEPOEL

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR KOON TEE

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR SOK TAN

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY SOK TAN

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/09/148 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOK PEI TAN / 26/02/2011

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KOON HIEN TEE / 26/02/2011

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOK PEI TAN / 28/08/2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SOK PEI TAN / 28/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KOON HIEN TEE / 28/08/2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 4 WOODLAND VIEW BARNETBY-LE-WOLD NORTH LINCOLNSHIRE DN38 6FE

View Document

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOK PEI TAN / 27/02/2011

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KOON HIEN TEE / 27/02/2011

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SOK PEI TAN / 27/02/2011

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1128 August 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/1015 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOON HIEN TEE / 28/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOK PEI TAN / 28/08/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOK PEI TAN / 21/04/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOON HIEN TEE / 21/10/2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

13/05/0913 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KOONHIEN TEE / 01/09/2008

View Document

01/09/081 September 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company